C.F. DAY LIMITED
Development of building projects
C.F. DAY LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
705 High Road London N12 0BT England
Full company profile for C.F. DAY LIMITED (01317439), an active company based in London, England. Incorporated 16 Jun 1977. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
N/A
Net Assets
£2.21M
Total Liabilities
£36.00k
Turnover
N/A
Employees
2
Debt Ratio
2%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael John William Piercy | Director | British | England | 20 Nov 1991 | Active |
| Richard Peter Farr | Director | British | England | 20 Nov 1991 | Active |
| William Michael Hardy Piercy | Director | British | United Kingdom | 14 Jan 2021 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Barnaby James Piercy
British
- Ownership Of Shares 25 To 50 Percent
Oliver William Piercy
Unknown
- Ownership Of Shares 25 To 50 Percent
William Michael Hardy Piercy
British
- Ownership Of Shares 25 To 50 Percent
Michael John William Piercy
Ceased 22 Nov 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 8, Summerleys Business Centre, Summerleys Road, Princes Risborough (HP27 9EQ) BUCKINGHAMSHIRE | Freehold | £990,000 | 1 Nov 2021 |
3a Edmonds Road, Lane End, High Wycombe (HP14 3EJ) BUCKINGHAMSHIRE | Freehold | - | 12 Jul 2018 |
31 and 32 Bradmore Green, Brookmans Park (AL9 7QR) WELWYN HATFIELD | Freehold | - | 11 Aug 2009 |
16 And 16a, How Wood, Park Street, St Albans and garages 17 and 19 (AL2 2RA) ST ALBANS | Freehold | - | 8 Apr 2009 |
4 and, 4a Swains Market, Flackwell Heath and garages (HP10 9BL) BUCKINGHAMSHIRE | Freehold | - | 31 Mar 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 26 Nov 2025 | Officers | Termination of Richard Peter Farr as director on 2025-11-13 | |
| 7 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-07 with no updates | |
| 10 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 29 Nov 2024 | Confirmation Statement | Confirmation statement made on 2024-11-20 with no updates |
Annual accounts made up to 2025-03-31
Termination of Richard Peter Farr as director on 2025-11-13
Confirmation statement made on 2025-11-07 with no updates
Annual accounts made up to 2024-03-31
Confirmation statement made on 2024-11-20 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
4 months ago on 17 Dec 2025
Termination of Richard Peter Farr as director on 2025-11-13
5 months ago on 26 Nov 2025
Confirmation statement made on 2025-11-07 with no updates
5 months ago on 7 Nov 2025
Annual accounts made up to 2024-03-31
1 years ago on 10 Dec 2024
Confirmation statement made on 2024-11-20 with no updates
1 years ago on 29 Nov 2024
